Whickham
Newcastle Upon Tyne
NE16 4HL
Director Name | Rev Iain Daniel Peters |
---|---|
Date of Birth | October 1979 (Born 44 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 December 2010(7 months after company formation) |
Appointment Duration | 10 years, 5 months (closed 25 May 2021) |
Role | Minister Of Religion |
Country of Residence | United Kingdom |
Correspondence Address | 14 Portland Terrace Jesmond Newcastle Upon Tyne Tyne & Wear NE2 1QQ |
Director Name | Rev William McCarty Schweitzer |
---|---|
Date of Birth | November 1974 (Born 49 years ago) |
Nationality | American |
Status | Closed |
Appointed | 10 December 2010(7 months after company formation) |
Appointment Duration | 10 years, 5 months (closed 25 May 2021) |
Role | Minister Of Religion |
Country of Residence | United Kingdom |
Correspondence Address | 14 Portland Terrace Jesmond Newcastle Upon Tyne Tyne & Wear NE2 1QQ |
Website | newcastlechristianschool.org.uk |
---|---|
Telephone | 0191 2816131 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | 14 Portland Terrace Jesmond Newcastle Upon Tyne Tyne & Wear NE2 1QQ |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | South Jesmond |
Built Up Area | Tyneside |
Year | 2014 |
---|---|
Net Worth | £12,241 |
Cash | £13,253 |
Current Liabilities | £1,734 |
Latest Accounts | 31 December 2020 (3 years, 3 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 December |
25 May 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 April 2021 | Voluntary strike-off action has been suspended (1 page) |
12 April 2021 | Previous accounting period extended from 31 July 2020 to 31 December 2020 (1 page) |
12 April 2021 | Micro company accounts made up to 31 December 2020 (6 pages) |
9 March 2021 | First Gazette notice for voluntary strike-off (1 page) |
25 February 2021 | Application to strike the company off the register (1 page) |
25 May 2020 | Confirmation statement made on 13 May 2020 with no updates (3 pages) |
28 April 2020 | Micro company accounts made up to 31 July 2019 (5 pages) |
17 May 2019 | Confirmation statement made on 13 May 2019 with no updates (3 pages) |
23 April 2019 | Micro company accounts made up to 31 July 2018 (5 pages) |
21 May 2018 | Confirmation statement made on 13 May 2018 with no updates (3 pages) |
30 April 2018 | Micro company accounts made up to 31 July 2017 (5 pages) |
20 May 2017 | Confirmation statement made on 13 May 2017 with updates (6 pages) |
20 May 2017 | Confirmation statement made on 13 May 2017 with updates (6 pages) |
18 April 2017 | Total exemption small company accounts made up to 31 July 2016 (5 pages) |
18 April 2017 | Total exemption small company accounts made up to 31 July 2016 (5 pages) |
20 May 2016 | Annual return made up to 13 May 2016 no member list (4 pages) |
20 May 2016 | Annual return made up to 13 May 2016 no member list (4 pages) |
5 May 2016 | Total exemption small company accounts made up to 31 July 2015 (5 pages) |
5 May 2016 | Total exemption small company accounts made up to 31 July 2015 (5 pages) |
22 May 2015 | Annual return made up to 13 May 2015 no member list (4 pages) |
22 May 2015 | Director's details changed for Christopher Graham Morgan Richards on 17 March 2015 (2 pages) |
22 May 2015 | Director's details changed for Christopher Graham Morgan Richards on 17 March 2015 (2 pages) |
22 May 2015 | Annual return made up to 13 May 2015 no member list (4 pages) |
29 April 2015 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
29 April 2015 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
16 May 2014 | Annual return made up to 13 May 2014 no member list (4 pages) |
16 May 2014 | Annual return made up to 13 May 2014 no member list (4 pages) |
17 April 2014 | Total exemption small company accounts made up to 31 July 2013 (5 pages) |
17 April 2014 | Total exemption small company accounts made up to 31 July 2013 (5 pages) |
22 May 2013 | Annual return made up to 13 May 2013 no member list (4 pages) |
22 May 2013 | Annual return made up to 13 May 2013 no member list (4 pages) |
26 March 2013 | Total exemption small company accounts made up to 31 July 2012 (5 pages) |
26 March 2013 | Total exemption small company accounts made up to 31 July 2012 (5 pages) |
22 May 2012 | Annual return made up to 13 May 2012 no member list (4 pages) |
22 May 2012 | Annual return made up to 13 May 2012 no member list (4 pages) |
13 February 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
13 February 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
23 January 2012 | Previous accounting period extended from 31 May 2011 to 31 July 2011 (1 page) |
23 January 2012 | Previous accounting period extended from 31 May 2011 to 31 July 2011 (1 page) |
20 May 2011 | Annual return made up to 13 May 2011 no member list (4 pages) |
20 May 2011 | Annual return made up to 13 May 2011 no member list (4 pages) |
13 January 2011 | Memorandum and Articles of Association (60 pages) |
13 January 2011 | Resolutions
|
13 January 2011 | Resolutions
|
13 January 2011 | Memorandum and Articles of Association (60 pages) |
21 December 2010 | Appointment of Reverend William Mccarty Schweitzer as a director (2 pages) |
21 December 2010 | Appointment of Reverend Iain Daniel Peters as a director (2 pages) |
21 December 2010 | Appointment of Reverend William Mccarty Schweitzer as a director (2 pages) |
21 December 2010 | Appointment of Reverend Iain Daniel Peters as a director (2 pages) |
13 May 2010 | Incorporation (21 pages) |
13 May 2010 | Incorporation (21 pages) |